Background WavePink WaveYellow Wave

TULLOW ARGENTINA LIMITED (12003213)

TULLOW ARGENTINA LIMITED (12003213) is an active UK company. incorporated on 17 May 2019. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. TULLOW ARGENTINA LIMITED has been registered for 6 years. Current directors include BEAGLEY, Timothy Edwards, HOLLAND, Adam Farquhar, WALSH, Michael Francis.

Company Number
12003213
Status
active
Type
ltd
Incorporated
17 May 2019
Age
6 years
Address
9 Chiswick Park, London, W4 5XT
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BEAGLEY, Timothy Edwards, HOLLAND, Adam Farquhar, WALSH, Michael Francis
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLOW ARGENTINA LIMITED

TULLOW ARGENTINA LIMITED is an active company incorporated on 17 May 2019 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. TULLOW ARGENTINA LIMITED was registered 6 years ago.(SIC: 06100)

Status

active

Active since 6 years ago

Company No

12003213

LTD Company

Age

6 Years

Incorporated 17 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

9 Chiswick Park 566 Chiswick High Road London, W4 5XT,

Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jul 19
Director Left
Dec 19
Director Left
Sept 20
Director Joined
Dec 20
Funding Round
Nov 21
Funding Round
Dec 21
Director Left
Apr 22
Funding Round
Dec 22
Funding Round
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Aug 25
Director Joined
Aug 25
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOLLAND, Adam Farquhar

Active
Chiswick Park, LondonW4 5XT
Secretary
Appointed 17 May 2019

BEAGLEY, Timothy Edwards

Active
Chiswick Park, LondonW4 5XT
Born October 1983
Director
Appointed 18 Aug 2025

HOLLAND, Adam Farquhar

Active
Chiswick Park, LondonW4 5XT
Born March 1981
Director
Appointed 17 May 2019

WALSH, Michael Francis

Active
Chiswick Park, LondonW4 5XT
Born March 1967
Director
Appointed 23 Nov 2020

MCDADE, Paul

Resigned
Chiswick Park, LondonW4 5XT
Born October 1963
Director
Appointed 17 May 2019
Resigned 13 Dec 2019

MILLER, Richard David

Resigned
Chiswick Park, LondonW4 5XT
Born January 1983
Director
Appointed 17 May 2019
Resigned 31 Dec 2023

PATEL, Rachana

Resigned
Chiswick Park, LondonW4 5XT
Born June 1985
Director
Appointed 31 Dec 2023
Resigned 15 Aug 2025

ROWLAND-CLARK, Rupert Richmond

Resigned
Chiswick Park, LondonW4 5XT
Born February 1975
Director
Appointed 17 May 2019
Resigned 09 Sept 2020

WOOD, George Leslie

Resigned
Chiswick Park, LondonW4 5XT
Born February 1962
Director
Appointed 17 May 2019
Resigned 31 Mar 2022

Persons with significant control

1

Chiswick Park, LondonW4 5XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Capital Allotment Shares
1 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
18 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 July 2019
SH01Allotment of Shares
Incorporation Company
17 May 2019
NEWINCIncorporation